Background WavePink WaveYellow Wave

CLARGES CAPITAL LIMITED (02254974)

CLARGES CAPITAL LIMITED (02254974) is an active UK company. incorporated on 10 May 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLARGES CAPITAL LIMITED has been registered for 37 years. Current directors include JAHANSHAHI, Bahman.

Company Number
02254974
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
Suite 1, First Floor,, London, W1W 6AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JAHANSHAHI, Bahman
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARGES CAPITAL LIMITED

CLARGES CAPITAL LIMITED is an active company incorporated on 10 May 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLARGES CAPITAL LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02254974

LTD Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

EMG CORPORATE FINANCE LIMITED
From: 26 September 2003To: 3 December 2010
MANAGEMENT IN INDUSTRY LIMITED
From: 4 September 1990To: 26 September 2003
M.I.I. LIMITED
From: 11 April 1990To: 4 September 1990
FORDLEY LIMITED
From: 10 May 1988To: 11 April 1990
Contact
Address

Suite 1, First Floor, 1 Duchess Street London, W1W 6AN,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 13 April 2018To: 28 February 2025
45 Clarges Street Mayfair London W1J 7EP
From: 24 March 2010To: 13 April 2018
25 Hill Street Mayfair London W1J 5LW
From: 10 May 1988To: 24 March 2010
Timeline

14 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Funding Round
Jul 10
Funding Round
Feb 11
Funding Round
Aug 11
Funding Round
Sept 12
Funding Round
Oct 13
Funding Round
Oct 14
Funding Round
Oct 15
Funding Round
Oct 16
Funding Round
Oct 17
Director Left
Apr 18
Funding Round
Oct 18
Director Left
Apr 24
Owner Exit
Jan 25
10
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JAHANSHAHI, Bahman

Active
1 Duchess Street, LondonW1W 6AN
Secretary
Appointed 02 Apr 2024

JAHANSHAHI, Bahman

Active
1 Duchess Street, LondonW1W 6AN
Born January 1952
Director
Appointed 20 Oct 2003

DAMODARARU, Suresh

Resigned
Hill Street, LondonW1 5LW
Secretary
Appointed 28 Jul 2008
Resigned 11 Jan 2010

HILLEARD, John

Resigned
Hillrise House, South BenfleetSS7 1PD
Secretary
Appointed 06 Jun 2003
Resigned 17 Apr 2006

JOHNSON, Robert George

Resigned
12 Crescent Grove, LondonSW4 7AH
Secretary
Appointed N/A
Resigned 10 May 1993

KALAN, Upendra

Resigned
4 Elgin Drive, NorthwoodHA6 2YR
Secretary
Appointed 17 Apr 2006
Resigned 28 Jul 2008

LEE, James Joseph

Resigned
Hanover Square, LondonW1S 1BN
Secretary
Appointed 01 Jun 2010
Resigned 16 Apr 2024

ROBERTS, David William

Resigned
Way Of The Wind, CaterhamCR3 6EF
Secretary
Appointed 10 May 1993
Resigned 01 Jul 2002

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Secretary
Appointed 01 Jul 2002
Resigned 06 Jun 2003

COLE, Ian Anthony

Resigned
45 Waldegrave Road, LondonSE19 2AL
Born September 1943
Director
Appointed N/A
Resigned 10 May 1993

HILLEARD, John

Resigned
Hillrise House, South BenfleetSS7 1PD
Born December 1948
Director
Appointed 06 Jun 2003
Resigned 01 May 2018

HOFER, Paul Robert

Resigned
Buchenstrasse 12, Oberwil
Born June 1947
Director
Appointed 06 Jun 2003
Resigned 15 Dec 2006

JOHNSON, Robert George

Resigned
12 Crescent Grove, LondonSW4 7AH
Born September 1946
Director
Appointed N/A
Resigned 06 Jun 2003

LEE, James Joseph

Resigned
Hanover Square, LondonW1S 1BN
Born January 1953
Director
Appointed 30 Mar 2006
Resigned 02 Apr 2024

LLOYD-PRICE, David

Resigned
Flat 2 2 Gledhow Gardens, LondonSW5 0BL
Born December 1938
Director
Appointed 09 Mar 1998
Resigned 04 Oct 2002

WOOLDRIDGE, Robert Ian

Resigned
38 Parkside, LondonSW19 5NB
Born October 1964
Director
Appointed 20 Oct 2003
Resigned 31 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Hochbergerstrasse, BaselCH4057

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jan 2025

Mr Paul Robert Hofer

Active
Buchenstrasse,, Oberwil, BaselCH4104
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Move Registers To Registered Office Company
3 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Resolution
18 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Auditors Resignation Company
3 November 2011
AUDAUD
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Resolution
16 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Resolution
11 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
3 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Resolution
20 July 2010
RESOLUTIONSResolutions
Resolution
20 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
88(2)R88(2)R
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
7 July 2003
88(2)R88(2)R
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
287Change of Registered Office
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
18 December 1990
288288
Legacy
4 December 1990
363363
Legacy
4 December 1990
363363
Legacy
4 December 1990
287Change of Registered Office
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Certificate Change Of Name Company
3 September 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Certificate Change Of Name Company
10 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
3 February 1989
PUC 2PUC 2
Legacy
3 February 1989
123Notice of Increase in Nominal Capital
Resolution
3 February 1989
RESOLUTIONSResolutions
Memorandum Articles
24 August 1988
MEM/ARTSMEM/ARTS
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Legacy
19 August 1988
287Change of Registered Office
Incorporation Company
10 May 1988
NEWINCIncorporation